2a Heigham Road
London
E6 2JG
Director Name | Mr Sreejith Palavilayil Somanathan |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 January 2016(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial Offices Uk Study Link 2a Heigham Road London E6 2JG |
Director Name | Mr Ranveersing Rajmun |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London East-Uk Business Technology Park Yewtree Avenue Dagenham RM10 7FN |
Director Name | Mr Paul Steven Caffery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ |
Secretary Name | Anne Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Administrator Retired |
Correspondence Address | 20 Daphne Close Great Notley Braintree Essex CM77 7YZ |
Secretary Name | David McSweeney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2009) |
Role | Company Director |
Correspondence Address | 33 Church Road Boreham Essex CM3 3BN |
Secretary Name | David McSweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2009) |
Role | Company Director |
Correspondence Address | 33 Church Road Boreham Essex CM3 3BN |
Director Name | Mr Graham Ernest Cripps |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 January 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ |
Director Name | Mr Lawrence Frederick Davies |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2007) |
Role | Consultancy |
Correspondence Address | 52 Saint Clares Crescent Wickford Essex SS11 8NN |
Secretary Name | Mrs Claire Mary Snelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(7 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 January 2016) |
Role | Company Director |
Correspondence Address | Perry's Rands Road High Roding Dunmow Essex CM6 1NH |
Director Name | Mr Bret Leonard Andrews |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 February 2010) |
Role | Training And Consulting Company |
Country of Residence | United Kingdom |
Correspondence Address | 144 Abbotsweld Harlow Essex CM18 6TJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.resultsresults.co.uk |
---|
Registered Address | London East-Uk Business Technology Park Yewtree Avenue Dagenham RM10 7FN |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,856 |
Cash | £34,733 |
Current Liabilities | £238,474 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
10 December 2010 | Delivered on: 22 December 2010 Satisfied on: 2 December 2015 Persons entitled: Dennis Ernest Kilbey, Peter John Miles, Clive David Bastin & Patricia Parry Bastin Classification: Rent deposit deed Secured details: £2,350 due or to become due from the company to the chargee. Particulars: Funds of £2,300 see image for full details. Fully Satisfied |
---|---|
4 June 2008 | Delivered on: 7 June 2008 Satisfied on: 21 August 2014 Persons entitled: Dennis Ernest Kilbey Peter John Miles Clive David Bastin Patricia Parry Bastin Classification: Rent deposit deed Secured details: £2,250 due or to become due from the company to the chargee. Particulars: Funds of £2,250. Fully Satisfied |
12 December 2007 | Delivered on: 2 January 2008 Satisfied on: 21 August 2014 Persons entitled: Dennis Ernest Kilbey, Peter John Miles, Clive David Bastin, Patricia Parry Bastin Classification: Rent deposit deed Secured details: £2,500 due or to become due from the company to. Particulars: Funds of £2,500. see the mortgage charge document for full details. Fully Satisfied |
7 November 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
---|---|
23 January 2020 | Registered office address changed from 33-41 Victoria Avenue Thamesgate House, Suite 22 B Southend-on-Sea Essex SS2 6DF United Kingdom to 4th Floor Crown House Linton Road Barking IG11 8HG on 23 January 2020 (1 page) |
23 January 2020 | Change of details for Mr Sreejith Palavilayil Somanathan as a person with significant control on 20 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Mr Sreejith Palavilayil Somanathan on 20 January 2020 (2 pages) |
23 January 2020 | Registered office address changed from 4th Floor Crown House Linton Road Barking IG11 8HG England to Suite 22 B, Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF on 23 January 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
28 November 2018 | Registered office address changed from 50 Cambridge Road Unit 3.20 Barking Enterprise Center,Third Floor Barking Essex IG11 8FG England to 33-41 Victoria Avenue Thamesgate House, Suite 22 B Southend-on-Sea Essex SS2 6DF on 28 November 2018 (1 page) |
9 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
3 October 2018 | Registered office address changed from 20C Thamesgate House (3rd Floor) 33-41 Victoria Avenue Southend-on-Sea SS2 6BU England to 50 Cambridge Road Unit 3.20 Barking Enterprise Center,Third Floor Barking Essex IG11 8FG on 3 October 2018 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
9 October 2017 | Notification of Sreejith Palavilayil Somanathan as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
9 October 2017 | Notification of Sreejith Palavilayil Somanathan as a person with significant control on 6 April 2016 (2 pages) |
26 September 2016 | Appointment of Mr Ranveersing Rajmun as a director on 14 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Current accounting period extended from 13 January 2017 to 31 March 2017 (1 page) |
26 September 2016 | Registered office address changed from Unit 9 Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ to 20C Thamesgate House (3rd Floor) 33-41 Victoria Avenue Southend-on-Sea SS2 6BU on 26 September 2016 (1 page) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Appointment of Mr Ranveersing Rajmun as a director on 14 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from Unit 9 Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ to 20C Thamesgate House (3rd Floor) 33-41 Victoria Avenue Southend-on-Sea SS2 6BU on 26 September 2016 (1 page) |
26 September 2016 | Current accounting period extended from 13 January 2017 to 31 March 2017 (1 page) |
21 August 2016 | Termination of appointment of Paul Steven Caffery as a director on 21 August 2016 (1 page) |
21 August 2016 | Termination of appointment of Paul Steven Caffery as a director on 21 August 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 13 January 2016 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 13 January 2016 (3 pages) |
13 January 2016 | Appointment of Mr Rejulesh Vattapprambil as a director on 13 January 2016 (2 pages) |
13 January 2016 | Previous accounting period shortened from 31 March 2016 to 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Rejulesh Vattapprambil as a director on 13 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Sreejith Palavilayil Somanathan as a director on 13 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Sreejith Palavilayil Somanathan as a director on 13 January 2016 (2 pages) |
13 January 2016 | Previous accounting period shortened from 31 March 2016 to 13 January 2016 (1 page) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
7 January 2016 | Termination of appointment of Graham Ernest Cripps as a director on 5 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Claire Mary Snelling as a secretary on 5 January 2016 (1 page) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Termination of appointment of Graham Ernest Cripps as a director on 5 January 2016 (1 page) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Termination of appointment of Claire Mary Snelling as a secretary on 5 January 2016 (1 page) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Satisfaction of charge 3 in full (1 page) |
2 December 2015 | Satisfaction of charge 3 in full (1 page) |
19 May 2015 | Registered office address changed from Melville House High Street Great Dunmow Essex CM6 1AF to Unit 9 Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Melville House High Street Great Dunmow Essex CM6 1AF to Unit 9 Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ on 19 May 2015 (1 page) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Satisfaction of charge 1 in full (4 pages) |
21 August 2014 | Satisfaction of charge 2 in full (4 pages) |
21 August 2014 | Satisfaction of charge 2 in full (4 pages) |
21 August 2014 | Satisfaction of charge 1 in full (4 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Director's details changed for Mr Paul Steven Caffery on 1 January 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Paul Steven Caffery on 1 January 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Paul Steven Caffery on 1 January 2013 (2 pages) |
6 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mr Graham Ernest Cripps on 1 January 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Graham Ernest Cripps on 1 January 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Graham Ernest Cripps on 1 January 2013 (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Director's details changed for Mr Paul Steven Caffery on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Paul Steven Caffery on 22 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2010 | Termination of appointment of Bret Andrews as a director (1 page) |
3 March 2010 | Termination of appointment of Bret Andrews as a director (1 page) |
15 February 2010 | Director's details changed for Graham Ernest Cripps on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Claire Mary Snelling on 15 February 2010 (1 page) |
15 February 2010 | Secretary's details changed for Claire Mary Snelling on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Graham Ernest Cripps on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Paul Steven Caffery on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Bret Leonard Andrews on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Bret Leonard Andrews on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Paul Steven Caffery on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Director's change of particulars / graham cripps / 21/09/2009 (1 page) |
1 October 2009 | Director's change of particulars / graham cripps / 21/09/2009 (1 page) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
29 April 2009 | Director appointed mr bret leonard andrews (1 page) |
29 April 2009 | Director appointed mr bret leonard andrews (1 page) |
13 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
23 February 2009 | Secretary appointed claire mary snelling (2 pages) |
23 February 2009 | Appointment terminated secretary david mcsweeney (2 pages) |
23 February 2009 | Secretary appointed claire mary snelling (2 pages) |
23 February 2009 | Appointment terminated secretary david mcsweeney (2 pages) |
16 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 July 2008 | Return made up to 12/02/08; full list of members (3 pages) |
21 July 2008 | Return made up to 12/02/08; full list of members (3 pages) |
18 July 2008 | Director's change of particulars / paul caffery / 18/07/2008 (2 pages) |
18 July 2008 | Director's change of particulars / paul caffery / 18/07/2008 (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 20 daphne close black notley braintree essex CM77 7YZ (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 20 daphne close black notley braintree essex CM77 7YZ (1 page) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
2 January 2008 | Particulars of mortgage/charge (3 pages) |
2 January 2008 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
23 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
23 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
21 June 2006 | Return made up to 12/02/06; full list of members (7 pages) |
21 June 2006 | Return made up to 12/02/06; full list of members (7 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
25 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
25 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 March 2003 | Return made up to 12/02/03; full list of members
|
13 March 2003 | Return made up to 12/02/03; full list of members
|
10 December 2002 | Registered office changed on 10/12/02 from: first floor, 30 london road sawbridgeworth hertfordshire CM21 9JS (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: first floor, 30 london road sawbridgeworth hertfordshire CM21 9JS (1 page) |
3 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
3 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
3 April 2002 | Ad 12/02/02--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
3 April 2002 | Ad 12/02/02--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
12 February 2002 | Incorporation (19 pages) |
12 February 2002 | Incorporation (19 pages) |